ABSOLUTE BUILDING CONTRACTORS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 3JP

Company number 03038847
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address ARMOURY HOUSE, ARMOURY ROAD,WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3JP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 3 . The most likely internet sites of ABSOLUTE BUILDING CONTRACTORS LIMITED are www.absolutebuildingcontractors.co.uk, and www.absolute-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Absolute Building Contractors Limited is a Private Limited Company. The company registration number is 03038847. Absolute Building Contractors Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Absolute Building Contractors Limited is Armoury House Armoury Road West Bergholt Colchester Essex Co6 3jp. The company`s financial liabilities are £5.65k. It is £-5.17k against last year. The cash in hand is £2.52k. It is £-8.34k against last year. And the total assets are £244.41k, which is £-26.97k against last year. ELLIS, Shaun James is a Secretary of the company. ELLIS, Carol Tracy is a Director of the company. ELLIS, Josh is a Director of the company. ELLIS, Shaun James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOGGS, Michael George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


absolute building contractors Key Finiance

LIABILITIES £5.65k
-48%
CASH £2.52k
-77%
TOTAL ASSETS £244.41k
-10%
All Financial Figures

Current Directors

Secretary
ELLIS, Shaun James
Appointed Date: 28 March 1995

Director
ELLIS, Carol Tracy
Appointed Date: 01 February 1996
61 years old

Director
ELLIS, Josh
Appointed Date: 01 February 2013
34 years old

Director
ELLIS, Shaun James
Appointed Date: 28 March 1995
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Director
BOGGS, Michael George
Resigned: 24 January 1996
Appointed Date: 28 March 1995
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Mr Shaun James Ellis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ABSOLUTE BUILDING CONTRACTORS LIMITED Events

19 Apr 2017
Confirmation statement made on 28 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3

...
... and 44 more events
18 Mar 1996
Director resigned
13 Feb 1996
Director resigned
27 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Apr 1995
Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Mar 1995
Incorporation